Loading...
Yahwak, Michael NEW YORK STATE DEPARTMENT OF HEALTH �y�o Vital Records Section : . Burial - Transit Permit ; Name First Middle Last Sex Michael Leonard Yahwak Male 'f< Date of Death Age If Veteran of U.S. Armed Forces, ,t4 September 5,2015 56 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Manner of Death Medical Certifier Street Address Glens Falls Hospital Natural Cause n Accident Homicide E Suicide n Undetermined n Pending Circumstances Investigation Name Title ;{ Dr Miles,MD 'i Address ", Glens Falls,NY ' Death Certificate Filed District Number Register Number f City, Town or Village Glens Falls, NY 5601 L( 3 ❑Burial Date Cemetery or Crematory ❑Entombment September 8, 2015 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO C Removal and/or Held and/or Address H Hold U) 0 Date Point of N OTransportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'i' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address "'` 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above I e Address Permission is hereby granted to dispose of the human remains described above as indicated. fs..; Date Issued g / q f / 5 Registrar of Vital Statistics W rr" (signature ''; District Number 5 J r Place 6 �s F.O. \1 S I kf I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � Date of Disposition °f itii(�' Place of Disposition y1,�,,,� tr ,., 2 (address) Cl)111 pre (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises `4,rn Ss+✓ f Z /.(please print) W Signature A /).--- Title M 1'"n� (over) DOH-1555(02/2004)